HISTOPATHOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

14/11/2414 November 2024 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

07/12/237 December 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

11/12/2211 December 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

07/12/207 December 2020 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

11/02/2011 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

12/01/1912 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/06/1823 June 2018 APPOINTMENT TERMINATED, DIRECTOR NEDYU NEDEV

View Document

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

23/06/1823 June 2018 PSC'S CHANGE OF PARTICULARS / MRS PETYA NEDEVA / 09/07/2017

View Document

23/06/1823 June 2018 CESSATION OF NEDYU NEDEV AS A PSC

View Document

21/03/1821 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

25/03/1725 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/08/142 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEDYU NEDEV / 01/10/2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETYA NEDEVA / 01/10/2013

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 7 AEL Y BRYN TANERDY CARMARTHEN DYFED SA31 2HB UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM 43 WEST END MARCH CAMBRIDGESHIRE PE15 8DL ENGLAND

View Document

06/08/126 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/02/122 February 2012 Annual return made up to 21 July 2011 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR NEDYU NEDEV

View Document

19/07/1119 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

08/07/108 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company